Advanced company searchLink opens in new window

INTERIOR MATTERS UK LIMITED

Company number 05119012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
17 Feb 2024 AA Micro company accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 May 2022
06 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
11 May 2021 AD01 Registered office address changed from Wedgewood Cottage Church Hill Tarrant Hinton Blandford Forum DT11 8JB England to Wedgwood Cottage Church Hill Tarrant Hinton Blandford Forum DT11 8JB on 11 May 2021
11 May 2021 AA Micro company accounts made up to 31 May 2020
23 Feb 2021 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Wedgewood Cottage Church Hill Tarrant Hinton Blandford Forum DT11 8JB on 23 February 2021
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
07 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
20 Nov 2018 AD01 Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
08 May 2017 CS01 Confirmation statement made on 1 January 2017 with updates
08 May 2017 CS01 Confirmation statement made on 30 June 2016 with updates
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 200
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 200
01 Feb 2017 SH08 Change of share class name or designation
27 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2017 TM02 Termination of appointment of Guy Edward Foan as a secretary on 1 January 2017